Company NamePathway Risk Management Limited
Company StatusActive
Company Number10857233
CategoryPrivate Limited Company
Incorporation Date10 July 2017(6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameMr Ian Robert Anderson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Pall Mall
London
SW1Y 5ES
Director NameSir Julian William Hendy Brazier
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(1 month after company formation)
Appointment Duration6 years, 8 months
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence Address78 Pall Mall
London
SW1Y 5ES
Director NameMr Jeremy Sudlow
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address78 Pall Mall
London
SW1Y 5ES
Director NameEdmund Wood
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(6 years, 4 months after company formation)
Appointment Duration5 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address78 Pall Mall
London
SW1Y 5ES
Director NameMr Frederick John French
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address30 Upper High Street
Thame
Oxfordshire
OX9 3EZ
Director NameMr Stephen Henry Ralph Lubbock
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113a Monnow Street
Monmouth
NP25 3EG
Wales
Director NameMr Ivor Wood
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 September 2023)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address78 Pall Mall
London
SW1Y 5ES

Location

Registered Address78 Pall Mall
London
SW1Y 5ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

23 November 2023Appointment of Edmund Wood as a director on 23 November 2023 (2 pages)
2 September 2023Termination of appointment of Ivor Wood as a director on 2 September 2023 (1 page)
20 July 2023Change of details for Mr Ian Robert Anderson as a person with significant control on 1 May 2023 (2 pages)
19 July 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
15 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
3 January 2023Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page)
28 December 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
7 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
7 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
20 August 2021Micro company accounts made up to 30 June 2021 (4 pages)
1 July 2021Micro company accounts made up to 30 June 2020 (4 pages)
29 March 2021Registered office address changed from 113a Monnow Street Monmouth NP25 3EG Wales to 78 Pall Mall London SW1Y 5ES on 29 March 2021 (1 page)
16 December 2020Confirmation statement made on 7 December 2020 with updates (5 pages)
7 December 2020Appointment of Mr Jeremy Sudlow as a director on 1 December 2020 (2 pages)
6 March 2020Change of details for Mr Ian Robert Anderson as a person with significant control on 1 November 2019 (2 pages)
6 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
5 March 2020Change of details for Mr Ian Robert Anderson as a person with significant control on 1 November 2019 (2 pages)
5 March 2020Appointment of Mr Ivor Wood as a director on 2 March 2020 (2 pages)
25 November 2019Micro company accounts made up to 30 June 2019 (4 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
9 April 2019Micro company accounts made up to 30 June 2018 (4 pages)
8 March 2019Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
1 February 2019Termination of appointment of Stephen Henry Ralph Lubbock as a director on 14 January 2019 (1 page)
1 February 2019Cessation of Stephen Henry Ralph Lubbock as a person with significant control on 14 January 2019 (1 page)
25 July 2018Director's details changed for Mr Ian Robert Anderson on 25 July 2018 (2 pages)
25 July 2018Director's details changed for Sir Julian William Hendry Brazier on 25 July 2018 (2 pages)
25 July 2018Director's details changed for Mr Stephen Henry Ralph Lubbock on 25 July 2018 (2 pages)
25 July 2018Change of details for Mr Stephen Henry Ralph Lubbock as a person with significant control on 25 July 2018 (2 pages)
25 July 2018Change of details for Mr Ian Robert Anderson as a person with significant control on 25 July 2018 (2 pages)
20 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
9 July 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
19 June 2018Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ England to 113a Monnow Street Monmouth NP25 3EG on 19 June 2018 (1 page)
12 January 2018Second filing for the appointment of Julian William Hendry Brazier as a director (5 pages)
20 November 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 100
(3 pages)
20 November 2017Appointment of Sir Julian William Hendy Brazier as a director on 14 August 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 12/01/2018
(3 pages)
20 November 2017Appointment of Sir Julian William Hendy Brazier as a director on 14 August 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 12/01/2018
(2 pages)
20 November 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 100
(3 pages)
31 July 2017Termination of appointment of Frederick John French as a director on 27 July 2017 (1 page)
31 July 2017Termination of appointment of Frederick John French as a director on 27 July 2017 (1 page)
10 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-10
  • GBP 50
(36 pages)
10 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-10
  • GBP 50
(36 pages)